About

Registered Number: 01159921
Date of Incorporation: 12/02/1974 (51 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (5 years and 4 months ago)
Registered Address: 47 Hilton Street, Manchester, M1 2EF

 

Founded in 1974, Gpc Developments Ltd are based in Manchester, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Gpc Developments Ltd. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 18 September 2019
AA - Annual Accounts 22 January 2019
AA01 - Change of accounting reference date 03 January 2019
CS01 - N/A 26 July 2018
PSC02 - N/A 26 July 2018
PSC07 - N/A 26 July 2018
PSC07 - N/A 26 July 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 04 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 06 June 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 15 July 2013
CH01 - Change of particulars for director 15 July 2013
AD01 - Change of registered office address 16 May 2013
AUD - Auditor's letter of resignation 08 February 2013
MISC - Miscellaneous document 04 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AD01 - Change of registered office address 03 July 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 12 April 2011
MG01 - Particulars of a mortgage or charge 27 October 2010
AR01 - Annual Return 20 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2010
AA - Annual Accounts 14 July 2010
AD01 - Change of registered office address 29 March 2010
TM01 - Termination of appointment of director 08 January 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 23 June 2009
395 - Particulars of a mortgage or charge 03 January 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 19 July 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
AA - Annual Accounts 19 October 2006
363a - Annual Return 17 August 2006
CERTNM - Change of name certificate 07 June 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 29 July 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 05 June 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 19 July 2002
363s - Annual Return 02 August 2001
287 - Change in situation or address of Registered Office 12 June 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 23 May 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 11 September 1997
363s - Annual Return 09 July 1996
AA - Annual Accounts 17 May 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 08 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1994
363s - Annual Return 08 August 1994
AA - Annual Accounts 25 April 1994
AA - Annual Accounts 10 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1993
363s - Annual Return 21 July 1993
AA - Annual Accounts 09 December 1992
363s - Annual Return 23 September 1992
288 - N/A 13 March 1992
288 - N/A 12 February 1992
AA - Annual Accounts 23 August 1991
363b - Annual Return 23 August 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 24 August 1990
363 - Annual Return 08 September 1989
AA - Annual Accounts 08 September 1989
395 - Particulars of a mortgage or charge 29 December 1988
395 - Particulars of a mortgage or charge 26 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1988
288 - N/A 28 June 1988
AA - Annual Accounts 28 June 1988
363 - Annual Return 28 June 1988
395 - Particulars of a mortgage or charge 23 October 1987
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
395 - Particulars of a mortgage or charge 01 July 1987
395 - Particulars of a mortgage or charge 01 July 1987
395 - Particulars of a mortgage or charge 25 June 1987
395 - Particulars of a mortgage or charge 22 July 1986
AA - Annual Accounts 24 May 1986
363 - Annual Return 24 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 October 2010 Outstanding

N/A

Legal charge 29 December 2008 Outstanding

N/A

Guarantee & debenture 21 December 1988 Outstanding

N/A

Standard security 05 August 1988 Fully Satisfied

N/A

Guarantee & debenture 19 October 1987 Outstanding

N/A

Legal charge 12 June 1987 Outstanding

N/A

Legal charge 12 June 1987 Outstanding

N/A

Guarantee & debenture 12 June 1987 Outstanding

N/A

Guarantee & debenture 09 July 1986 Fully Satisfied

N/A

Legal charge 30 April 1986 Fully Satisfied

N/A

Legal mortgage 22 December 1983 Fully Satisfied

N/A

Legal charge 19 August 1983 Fully Satisfied

N/A

Legal mortgage 17 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.